THE PREMIER PUMP AND TANK COMPANY LIMITED

THE PREMIER PUMP AND TANK COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE PREMIER PUMP AND TANK COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE PREMIER PUMP AND TANK COMPANY LIMITED?

    • Electrical installation (43210) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is THE PREMIER PUMP AND TANK COMPANY LIMITED located?

    Registered Office Address
    2nd Floor Arcadia House, 15 Forlease Road
    SL6 1RX Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PREMIER PUMP AND TANK COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE)Nov 20, 1986Nov 20, 1986

    What are the latest accounts for THE PREMIER PUMP AND TANK COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for THE PREMIER PUMP AND TANK COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to May 12, 2021

    20 pagesLIQ03

    Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX on Mar 23, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    28 pagesAM22

    Administrator's progress report

    22 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    73 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Registered office address changed from Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ to 81 Station Road Marlow SL7 1NS on Jul 08, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Stephen Evans as a director on May 03, 2019

    1 pagesTM01

    Termination of appointment of Christopher Emrys Evans as a director on Mar 10, 2019

    1 pagesTM01

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Emrys Evans as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of Andrew Keith Olive as a director on Jul 13, 2018

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2017

    35 pagesAA

    Group of companies' accounts made up to Sep 30, 2016

    34 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Lucas William Hodgson as a director on Nov 14, 2017

    1 pagesTM01

    Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016

    1 pagesAA01

    Termination of appointment of Rachel Joanne Wells as a director on May 09, 2017

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2016 to Sep 29, 2016

    1 pagesAA01

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Who are the officers of THE PREMIER PUMP AND TANK COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Secretary
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    British38141820001
    OWEN, Gareth
    Capercaillie Close
    RG12 8AX Bracknell
    15
    Berkshire
    England
    Director
    Capercaillie Close
    RG12 8AX Bracknell
    15
    Berkshire
    England
    EnglandBritish105497290002
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Director
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    EnglandBritish38141820001
    LAKEN, Alan Robert
    The Spinney
    Whiteleaf
    HP27 0LY Princes Risborough
    Buckinghamshire
    Secretary
    The Spinney
    Whiteleaf
    HP27 0LY Princes Risborough
    Buckinghamshire
    British15394280001
    BALLETT, Mark
    29 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    Director
    29 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    British75488390002
    DEVINE, Stephen William
    4 Fox Lane
    Waverton
    CH3 7PQ Chester
    Director
    4 Fox Lane
    Waverton
    CH3 7PQ Chester
    England United KingdomBritish41154750001
    EVANS, Christopher Emrys
    Nash Grove Lane
    Finchampstead
    RG40 4HG Wokingham
    143
    England
    Director
    Nash Grove Lane
    Finchampstead
    RG40 4HG Wokingham
    143
    England
    EnglandBritish85522610001
    EVANS, Stephen Gwyn
    46 Heol Pentre Felen
    Morriston
    SA6 6BY Swansea
    West Glamorgan
    Director
    46 Heol Pentre Felen
    Morriston
    SA6 6BY Swansea
    West Glamorgan
    WalesBritish52654170002
    HODGSON, Lucas William
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    Director
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    United KingdomBritish161637210001
    JAMES, Keith Francis
    38 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    Director
    38 Harthall Lane
    WD4 8JH Kings Langley
    Hertfordshire
    British38141750001
    LAKEN, Alan Robert
    The Spinney
    Whiteleaf
    HP27 0LY Princes Risborough
    Buckinghamshire
    Director
    The Spinney
    Whiteleaf
    HP27 0LY Princes Risborough
    Buckinghamshire
    British15394280001
    OLIVE, Andrew Keith
    Lakeland Way
    Hethersett
    NR9 3QA Norwich
    No 1
    Norfolk
    England
    Director
    Lakeland Way
    Hethersett
    NR9 3QA Norwich
    No 1
    Norfolk
    England
    EnglandBritish166181800001
    ROBINSON, Barrie David
    73 Allendale Avenue
    NG8 5RG Nottingham
    Nottinghamshire
    Director
    73 Allendale Avenue
    NG8 5RG Nottingham
    Nottinghamshire
    British74910140001
    TRIMMER, Simon James
    Trinity Works
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Hertfordshire
    Director
    Trinity Works
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Hertfordshire
    EnglandBritish159163900002
    VALLIS, Peter Samuel
    8 Highcroft Road
    Felden
    HP3 0BU Hemel Hempstead
    Hertfordshire
    Director
    8 Highcroft Road
    Felden
    HP3 0BU Hemel Hempstead
    Hertfordshire
    British15478780001
    WELCH, Ian
    Crowders Green
    Colden Common
    SO21 1TZ Winchester
    10
    Hampshire
    Director
    Crowders Green
    Colden Common
    SO21 1TZ Winchester
    10
    Hampshire
    British135229700001
    WELLS, Rachel Joanne
    Trinity Works
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Hertfordshire
    Director
    Trinity Works
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Hertfordshire
    WalesBritish209180810001

    Who are the persons with significant control of THE PREMIER PUMP AND TANK COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Lyndon Owen
    Tattersall Close
    RG11 2LP Wokingham
    43
    Berkshire
    United Kingdom
    Apr 06, 2016
    Tattersall Close
    RG11 2LP Wokingham
    43
    Berkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE PREMIER PUMP AND TANK COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 05, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2014
    Delivered On Mar 18, 2014
    Outstanding
    Brief description
    All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kenneth Lyndon Owen
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    Debenture
    Created On Dec 16, 2011
    Delivered On Dec 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
    Persons Entitled
    • Kenneth Lyndon Owen
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    Deed of security assignment
    Created On Feb 16, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in big screen productions 4 LLP including all income or monies payable and any of the collateral see image for full details.
    Persons Entitled
    • Ingenious Resources Limited
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • Feb 20, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 24, 1994
    Delivered On Jun 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Mar 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 21, 1994
    Delivered On Feb 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including indebtedness pursuant to a loan letter dated 21ST february 1994
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • W Lamb Limited
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • Aug 29, 1997Statement of satisfaction of a charge in full or part (403a)

    Does THE PREMIER PUMP AND TANK COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2019Administration started
    May 13, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    2
    DateType
    May 13, 2020Commencement of winding up
    Jan 20, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0